Active
Company Information for BETRONICS LIMITED
C/O PROTECTIVE PACKAGING LTD UNIT 3, GATEWAY, 1 OPUS CLOSE, CARRINGTON, MANCHESTER, M31 4RQ,
|
Company Registration Number
05276638
Private Limited Company
Active |
Company Name | |
---|---|
BETRONICS LIMITED | |
Legal Registered Office | |
C/O PROTECTIVE PACKAGING LTD UNIT 3, GATEWAY 1 OPUS CLOSE CARRINGTON MANCHESTER M31 4RQ Other companies in M33 | |
Company Number | 05276638 | |
---|---|---|
Company ID Number | 05276638 | |
Date formed | 2004-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-05 21:34:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BETRONICS LIMITED | SHERCOCK ROAD CARRICKMACROSS CO MONAGHAN | Dissolved | Company formed on the 1989-05-05 | |
BETRONICS CO., LIMITED | Unknown | Company formed on the 2015-02-02 | ||
BETRONICS (M) SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
JAMES HERMON LAW |
||
SIMON JOLLY |
||
JAMES HERMON LAW |
||
CHARLES GRAHAM LEWIS |
||
JOHN MOLYNEUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
CHARLES GRAHAM LEWIS |
Director | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKFAME LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-22 | Dissolved 2015-09-29 | |
PROTECTIVE PACKAGING LIMITED | Company Secretary | 2005-01-22 | CURRENT | 1988-11-03 | Active | |
CLIVE WESTBROOK CONSULTING LIMITED | Company Secretary | 2004-09-14 | CURRENT | 1998-05-22 | Active | |
STRIATA LIMITED | Company Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
BEARHUNT LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-09-22 | Active | |
PROTECTIVE PACKAGING LIMITED | Director | 1997-08-11 | CURRENT | 1988-11-03 | Active | |
VEN TRAVEL LTD | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED | Director | 2008-09-26 | CURRENT | 1999-03-03 | Active | |
BOXBURN LIMITED | Director | 2005-02-07 | CURRENT | 2004-12-22 | Active | |
PROTECTIVE PACKAGING LIMITED | Director | 2005-01-22 | CURRENT | 1988-11-03 | Active | |
FUNKY NELL LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Dissolved 2015-10-06 | |
PROTECTIVE PACKAGING LIMITED | Director | 2005-04-01 | CURRENT | 1988-11-03 | Active | |
OAKFAME LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-22 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM C/O Protective Packaging Ltd Unit 4 Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-03 GBP 807.50 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOLYNEUX | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 850 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/08/14 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 850 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 30/12/2011 | |
RES13 | 30/12/2011 | |
AR01 | 03/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLYNEUX / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM LEWIS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOLLY / 03/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 03/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEWIS / 27/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 21/01/05 | |
123 | £ NC 100/1000 21/01/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 21/01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION 21/01/05 | |
88(2)R | AD 21/01/05--------- £ SI 917919@.001=917 £ IC 1/918 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETRONICS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BETRONICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |